Advanced company searchLink opens in new window

STOCKGROVE PARK MANAGEMENT LIMITED

Company number 03230096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2024 AP01 Appointment of Dr Stephen Douglas Tabrum Axford as a director on 17 February 2024
18 Feb 2024 TM01 Termination of appointment of Charles Edward Alec White as a director on 17 February 2024
18 Feb 2024 AA Micro company accounts made up to 31 January 2024
12 Nov 2023 CH03 Secretary's details changed for Dr Philip Harrison on 28 October 2023
30 Oct 2023 CH01 Director's details changed for Ms Linda Jane Scott on 21 January 2022
19 Oct 2023 AD01 Registered office address changed from Lime Cottage Lime Cottage Stockgrove Leighton Buzzard LU7 0BB United Kingdom to The Limes Stockgrove Leighton Buzzard Buckinghamshire LU7 0BB on 19 October 2023
04 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
03 Mar 2023 AP01 Appointment of Mr Averroes Aldeboran Karam Khan as a director on 24 February 2023
03 Mar 2023 TM01 Termination of appointment of Peter Jeremy Mcnamara as a director on 24 February 2023
02 Mar 2023 TM01 Termination of appointment of Sarah Jane Mcnamara as a director on 24 February 2023
02 Mar 2023 AA Micro company accounts made up to 31 January 2023
25 Nov 2022 AA Micro company accounts made up to 31 January 2022
05 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with updates
14 Mar 2022 AP01 Appointment of Mr Charles Edward Alec White as a director on 24 February 2022
14 Mar 2022 TM01 Termination of appointment of Irving Alexander Anthony Thompson as a director on 24 February 2022
14 Mar 2022 AD01 Registered office address changed from The Pool House the Pool House Stockgrove Leighton Buzzard LU7 0BB England to Lime Cottage Lime Cottage Stockgrove Leighton Buzzard LU7 0BB on 14 March 2022
01 Nov 2021 TM01 Termination of appointment of Kriss Kezie Uche Chukwu Duru Akabusi as a director on 31 October 2021
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
04 Mar 2021 AD01 Registered office address changed from Mcabold House 74 Drury Lane Houghton Regis Bedfordshire LU5 5ED England to The Pool House the Pool House Stockgrove Leighton Buzzard LU7 0BB on 4 March 2021
04 Mar 2021 TM02 Termination of appointment of P&R Management Services (Uk) Ltd as a secretary on 4 March 2021
01 Mar 2021 TM01 Termination of appointment of Karin Mortensen Laljani as a director on 28 February 2021
24 Jan 2021 AP01 Appointment of Mr Irving Alexander Anthony Thompson as a director on 19 January 2021
23 Jan 2021 AP01 Appointment of Mrs Sarah Jane Mcnamara as a director on 19 January 2021
23 Jan 2021 AP03 Appointment of Dr Philip Harrison as a secretary on 19 January 2021